AGE UK SOUTH GLOUCESTERSHIRE LTD

Register to unlock more data on OkredoRegister

AGE UK SOUTH GLOUCESTERSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05464737

Incorporation date

26/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 High Street, Thornbury, Bristol, South Gloucestershire BS35 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2005)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Termination of appointment of Elizabeth Agnes Narey as a director on 2025-11-17
dot icon19/11/2025
Appointment of Ms Kathleen Docherty as a director on 2025-11-17
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon18/09/2024
Termination of appointment of Kelvin Warlow as a director on 2024-09-16
dot icon27/08/2024
Appointment of Mrs Margaret Anne Slucutt as a director on 2024-08-20
dot icon27/08/2024
Appointment of Mrs Mandy Lisa Pitcher as a director on 2024-08-20
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Mrs Carole Eve Knocker as a director on 2023-12-01
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon21/06/2023
Termination of appointment of Tracey Houghton Rochester as a director on 2023-06-20
dot icon04/04/2023
Termination of appointment of Martin James Green as a secretary on 2023-04-04
dot icon03/04/2023
Appointment of Mrs Elvire Lucy Gingell as a secretary on 2023-04-03
dot icon06/02/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon26/01/2023
Appointment of Mr Tony Prosser as a director on 2022-11-25
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Pooja Poddar as a director on 2022-11-30
dot icon29/09/2022
Termination of appointment of Alison Griffiths as a director on 2022-09-23
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Termination of appointment of Paul Roger Frisby as a director on 2021-09-24
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon10/06/2021
Appointment of Pooja Poddar as a director on 2021-05-28
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Director's details changed for Mr Paul Roger Frisby on 2020-10-08
dot icon05/10/2020
Termination of appointment of Jennifer Pioli as a director on 2020-09-25
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon04/05/2020
Termination of appointment of Joanna Georgina Allen Stokes as a director on 2020-04-25
dot icon05/02/2020
Appointment of Mrs Elizabeth Agnes Narey as a director on 2020-01-24
dot icon05/02/2020
Appointment of Mr Warren Wiley Gemberling as a director on 2020-01-24
dot icon05/11/2019
Resolutions
dot icon15/10/2019
Appointment of Ms Alison Griffiths as a director on 2019-09-27
dot icon15/10/2019
Appointment of Mr Kelvin Warlow as a director on 2019-09-27
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon02/09/2019
Resolutions
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Termination of appointment of Christopher Stuart Spencer as a director on 2019-07-26
dot icon03/04/2019
Termination of appointment of Rachel Jane Robinson as a director on 2019-03-22
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/07/2018
Appointment of Ms Tracey Houghton Rochester as a director on 2018-06-29
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Joanna Georgina Allen Stokes as a director on 2017-09-22
dot icon29/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon12/05/2017
Termination of appointment of Susan Gay James as a director on 2017-04-30
dot icon12/05/2017
Termination of appointment of Fiona O'driscoll as a director on 2017-04-30
dot icon12/05/2017
Termination of appointment of Anthony Ronald James as a director on 2017-04-30
dot icon27/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/08/2016
Memorandum and Articles of Association
dot icon19/08/2016
Resolutions
dot icon27/01/2016
Director's details changed for Ms. Fiona O'driscoll on 2016-01-26
dot icon27/01/2016
Director's details changed for Mrs. Fiona O'driscoll on 2016-01-26
dot icon27/01/2016
Director's details changed for Ms Rachel Jane Robinson on 2016-01-26
dot icon26/01/2016
Director's details changed for Mrs. Jennifer Pioli on 2016-01-26
dot icon26/01/2016
Director's details changed for Mrs. Fiona O'driscoll on 2016-01-26
dot icon27/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-20 no member list
dot icon05/10/2015
Appointment of Reverend Christopher Stuart Spencer as a director on 2015-09-23
dot icon30/09/2014
Annual return made up to 2014-09-20 no member list
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2014
Termination of appointment of Lesley Bendell as a director
dot icon13/01/2014
Termination of appointment of Daphne Brown as a director
dot icon14/10/2013
Annual return made up to 2013-09-20 no member list
dot icon14/10/2013
Termination of appointment of Terry Hunt as a director
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of William Gregory as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-20 no member list
dot icon16/08/2012
Statement of company's objects
dot icon16/08/2012
Resolutions
dot icon14/08/2012
Appointment of Ms Rachel Jane Robinson as a director
dot icon13/08/2012
Appointment of Mr Paul Roger Frisby as a director
dot icon07/11/2011
Annual return made up to 2011-09-20 no member list
dot icon24/10/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Appointment of Mrs Susan Gay James as a director
dot icon08/07/2011
Termination of appointment of Peter Iles as a secretary
dot icon08/07/2011
Registered office address changed from 34 St Mary Street Thornbury Bristol South Gloucestershire BS35 2AT on 2011-07-08
dot icon08/07/2011
Appointment of Mr Martin James Green as a secretary
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon27/10/2010
Appointment of Mr. Anthony Ronald James as a director
dot icon21/09/2010
Appointment of Mrs. Jennifer Pioli as a director
dot icon21/09/2010
Appointment of Mr. Lesley John Bendell as a director
dot icon21/09/2010
Appointment of Mrs. Fiona O'driscoll as a director
dot icon21/09/2010
Annual return made up to 2010-09-20 no member list
dot icon20/09/2010
Director's details changed for Daphne Lilian Brown on 2010-09-20
dot icon20/09/2010
Director's details changed for William Malcolm Gregory on 2010-09-20
dot icon20/09/2010
Director's details changed for Terry George Hunt on 2010-09-20
dot icon05/08/2010
Termination of appointment of Sarah Deering as a director
dot icon05/08/2010
Termination of appointment of Elizabeth Bicknell as a director
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon08/06/2009
Annual return made up to 26/05/09
dot icon08/06/2009
Appointment terminated director alan shewry
dot icon08/10/2008
Director appointed alan donald shewry
dot icon08/10/2008
Director appointed daphne lilian brown
dot icon08/10/2008
Director appointed sarah margaret deering
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Annual return made up to 26/05/08
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon22/06/2007
Annual return made up to 26/05/07
dot icon22/06/2007
Director resigned
dot icon20/03/2007
Full accounts made up to 2006-03-31
dot icon20/03/2007
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon30/08/2006
Annual return made up to 26/05/06
dot icon28/06/2006
Director resigned
dot icon26/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£227,870.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
273.66K
-
0.00
227.87K
-
2022
22
273.66K
-
0.00
227.87K
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

273.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Narey, Elizabeth Agnes
Director
24/01/2020 - 17/11/2025
30
Prosser, Tony
Director
25/11/2022 - Present
-
Gingell, Elvire Lucy
Secretary
03/04/2023 - Present
-
Warlow, Kelvin
Director
27/09/2019 - 16/09/2024
-
Green, Martin James
Secretary
15/06/2011 - 04/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AGE UK SOUTH GLOUCESTERSHIRE LTD

AGE UK SOUTH GLOUCESTERSHIRE LTD is an(a) Active company incorporated on 26/05/2005 with the registered office located at 67 High Street, Thornbury, Bristol, South Gloucestershire BS35 2AW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK SOUTH GLOUCESTERSHIRE LTD?

toggle

AGE UK SOUTH GLOUCESTERSHIRE LTD is currently Active. It was registered on 26/05/2005 .

Where is AGE UK SOUTH GLOUCESTERSHIRE LTD located?

toggle

AGE UK SOUTH GLOUCESTERSHIRE LTD is registered at 67 High Street, Thornbury, Bristol, South Gloucestershire BS35 2AW.

What does AGE UK SOUTH GLOUCESTERSHIRE LTD do?

toggle

AGE UK SOUTH GLOUCESTERSHIRE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AGE UK SOUTH GLOUCESTERSHIRE LTD have?

toggle

AGE UK SOUTH GLOUCESTERSHIRE LTD had 22 employees in 2022.

What is the latest filing for AGE UK SOUTH GLOUCESTERSHIRE LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.